- Company Overview for GSRD (UK) LTD (10416713)
- Filing history for GSRD (UK) LTD (10416713)
- People for GSRD (UK) LTD (10416713)
- More for GSRD (UK) LTD (10416713)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
31 Mar 2022 | AD01 | Registered office address changed from Azzurri House Walsall Road Aldridge Walsall WS9 0RB England to Unit 3a Gainsborough Trading Estate Rufford Road Stourbridge DY9 7nd on 31 March 2022 | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
30 Sep 2021 | PSC07 | Cessation of 3S Developments Limited as a person with significant control on 30 September 2021 | |
30 Sep 2021 | PSC01 | Notification of Lee Frost as a person with significant control on 30 September 2021 | |
30 Sep 2021 | PSC01 | Notification of Lakhvinder Singh Khera as a person with significant control on 30 September 2021 | |
22 Jul 2021 | CH01 | Director's details changed for Mr Lakhvinder Singh Khera on 22 July 2021 | |
22 Jul 2021 | CH01 | Director's details changed for Mr Lee Frost on 22 July 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from First Floor International House 20 Hatherton Street Walsall WS4 2LA United Kingdom to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 21 June 2021 | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
26 Jun 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 March 2020 | |
18 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
19 Sep 2019 | CH01 | Director's details changed for Mr Lee Frost on 19 September 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Mr Lakhvinder Singh Khera on 19 September 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from First Floor International House 20 Hatherton Street Walsall WS4 2LA United Kingdom to First Floor International House 20 Hatherton Street Walsall WS4 2LA on 19 September 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from 59 Lichfield Street Walsall WS4 2BX United Kingdom to First Floor International House 20 Hatherton Street Walsall WS4 2LA on 19 September 2019 | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates |